Search icon

THE GARDENS 108 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GARDENS 108 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1992 (33 years ago)
Document Number: N06970
FEI/EIN Number 59-3118413
Address: 8101-8151 HEATHERWOOD DR, SEMINOLE, FL 33777
Mail Address: 8151 HEATHERWOOD DR, #210, SEMINOLE, FL 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, SUSAN DMS Agent 8151 HEATHERWOOD DR #210, SEMINOLE, FL 33777

Treasurer

Name Role Address
WEISS, SUSAN Treasurer 8151 HEATHERWOOD DR, #210 SEMINOLE, FL 33777

Vice President

Name Role Address
WEISS, SUSAN Vice President 8151 HEATHERWOOD DR, #210 SEMINOLE, FL 33777

President

Name Role Address
Zimmerman, Shannon President 8151 Heatherwood Dr, Unit 107 Seminole, FL 33777

Director

Name Role Address
Avery, John Director 8151 Blind Pass Rd, Apt 18 St Petersburg Beach, FL 33706
Stayer, Barbara Director 6750 58th Way N, Pinellas Way, FL 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-05 8101-8151 HEATHERWOOD DR, SEMINOLE, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 WEISS, SUSAN DMS No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 8151 HEATHERWOOD DR #210, SEMINOLE, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 8101-8151 HEATHERWOOD DR, SEMINOLE, FL 33777 No data
REINSTATEMENT 1992-02-12 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State